Fifth Floor
London
W1W 5PF
Secretary Name | Mr Colin Wills |
---|---|
Status | Current |
Appointed | 01 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Unit C1, The Maltings Station Road Sawbridgeworth CM21 9JX |
Director Name | Adam Macmahon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | 1 Flat 15 Twig Folly Close London E2 0SU |
Secretary Name | Yi Fei Dai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Ms Yifei Dai |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 March 2016) |
Role | Business Development |
Country of Residence | China |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.fdkginsight.com |
---|---|
Email address | [email protected] |
Telephone | 020 30868076 |
Telephone region | London |
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
250 at £1 | Kenneth Philip Grant 50.00% Ordinary |
---|---|
250 at £1 | Yifei Dai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,410 |
Cash | £266 |
Current Liabilities | £33,780 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
17 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2023 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2022 | Change of details for Mr Kenneth Philip Grant as a person with significant control on 7 October 2022 (2 pages) |
7 October 2022 | Registered office address changed from Office 3.05, 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 7 October 2022 (1 page) |
30 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 November 2020 | Appointment of Mr Colin Wills as a secretary on 1 November 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 December 2019 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05, 1 King Street London EC2V 8AU on 2 December 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
8 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 August 2018 | Notification of Kenneth Philip Grant as a person with significant control on 20 June 2016 (2 pages) |
6 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
16 June 2017 | Director's details changed for Mr Kenneth Philip Grant on 4 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Kenneth Philip Grant on 4 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
22 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Termination of appointment of Yifei Dai as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Yi Fei Dai as a secretary on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Yifei Dai as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Yi Fei Dai as a secretary on 21 March 2016 (1 page) |
31 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 July 2011 | Secretary's details changed for Yi Fei Dai on 30 June 2011 (1 page) |
25 July 2011 | Secretary's details changed for Yi Fei Dai on 30 June 2011 (1 page) |
12 July 2011 | Director's details changed for Ms Yifei Dai on 30 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Kenneth Philip Grant on 30 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Ms Yifei Dai on 30 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Kenneth Philip Grant on 30 June 2011 (2 pages) |
24 May 2011 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 24 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 16 May 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Yi Fei Dai on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Yi Fei Dai on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kenneth Philip Grant on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kenneth Philip Grant on 20 June 2010 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / yi dai / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / yi dai / 20/07/2009 (1 page) |
11 June 2009 | Director's change of particulars / ken grant / 10/06/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / yifei dai / 10/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / ken grant / 10/06/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / yifei dai / 10/06/2009 (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
23 March 2009 | Director appointed ken grant (2 pages) |
23 March 2009 | Director appointed ken grant (2 pages) |
18 March 2009 | Company name changed y-shu creations LTD.\certificate issued on 19/03/09 (2 pages) |
18 March 2009 | Company name changed y-shu creations LTD.\certificate issued on 19/03/09 (2 pages) |
23 February 2009 | Appointment terminated director adam macmahon (1 page) |
23 February 2009 | Director appointed yi fei dai (2 pages) |
23 February 2009 | Appointment terminated director adam macmahon (1 page) |
23 February 2009 | Director appointed yi fei dai (2 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
20 June 2006 | Incorporation (16 pages) |
20 June 2006 | Incorporation (16 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |